CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 10, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 17, 2021 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2021 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 17, 2021 secretary's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 21 Cranmore Drive Leeds LS10 4AW to 3 West Park Drive Darrington Pontefract WF8 3HX on July 15, 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 8th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 27, 2015: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On July 15, 2013 secretary's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 6, 2013. Old Address: 22 Base Point Folkestone Kent CT19 4RH England
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 10, 2012. Old Address: Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|